OSTEND CARGO HANDLING SERVICES LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 STRUCK OFF AND DISSOLVED

View Document

24/04/1224 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

09/12/119 December 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2011

View Document

16/11/1116 November 2011 NOTICE OF DISCHARGE OF ADMINISTRATION ORDER

View Document

15/09/1115 September 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2011

View Document

07/03/117 March 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2011

View Document

30/12/1030 December 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF ADMINISTRATOR

View Document

06/08/106 August 2010 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2010

View Document

02/02/102 February 2010 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2010

View Document

06/08/096 August 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2009

View Document

11/02/0911 February 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2009

View Document

03/09/083 September 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2008

View Document

28/02/0828 February 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2008

View Document

26/09/0726 September 2007 NOTICE OF ADMINISTRATION ORDER

View Document

21/08/0721 August 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU

View Document

16/02/0716 February 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/11/063 November 2006 O/C - REMOVAL OF ADMINISTRATOR

View Document

29/08/0629 August 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/02/0628 February 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/09/051 September 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/02/0528 February 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/08/0426 August 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/02/0425 February 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/08/0329 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/03/034 March 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/09/022 September 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: PO BOX 55 1 SURREY STREET LONDON WC2R 2NT

View Document

20/03/0220 March 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/09/0117 September 2001 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 44A FLORAL STREET LONDON WC2E 9DA

View Document

06/07/016 July 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

02/07/012 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: TDK HOUSE 5/7 QUEENSWAY REDHILL SURREY RH1 1YB

View Document

07/02/017 February 2001 S366A DISP HOLDING AGM 24/01/00

View Document

07/02/017 February 2001 S386 DIS APP AUDS 24/01/00

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 17/06/00; NO CHANGE OF MEMBERS

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 ADOPT MEM AND ARTS 26/09/97

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: CONCORD HOUSE 165 CHURCH STREET EAST WOKING SURREY GU21 1HF

View Document

03/10/973 October 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/06/9622 June 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/11/9530 November 1995

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 £ NC 100/1000 17/06/9

View Document

12/07/9412 July 1994 NC INC ALREADY ADJUSTED 17/06/94

View Document

17/06/9417 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company